About

Registered Number: 04707580
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2QQ

 

Based in Heywood, Pollard Nominees Ltd was established in 2003, it's status at Companies House is "Active". The company has one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Patrick 21 March 2003 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 June 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 13 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 14 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.